Southwark
London
SE1 8ND
LLP Designated Member Name | General Healthcare Holdings (3) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2012(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 October 2016) |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
LLP Designated Member Name | Ascent Health Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | Third Floor 23 Pembridge Square London W2 4dr* |
LLP Designated Member Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
LLP Designated Member Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
LLP Designated Member Name | Oxford Musculoskeletal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | Oxford Clinic Windmill Lane Headington Oxford Oxfordshire OX3 7HE |
Website | bmihealthcare.co.uk |
---|
Registered Address | Bmi Healthcare House 3 Paris Garden London SE1 8ND |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 June 2008 | Delivered on: 7 July 2009 Satisfied on: 25 February 2012 Persons entitled: Bmi Healthcare Limited Classification: Charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Second floating charge on all the undertaking, goodwill, property, assets, revenues and rights. Fully Satisfied |
---|---|
29 May 2007 | Delivered on: 14 June 2007 Satisfied on: 25 February 2012 Persons entitled: Biomet UK Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 May 2006 | Delivered on: 27 May 2006 Satisfied on: 16 June 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the limited liability partnership off the register (3 pages) |
13 July 2016 | Application to strike the limited liability partnership off the register (3 pages) |
21 March 2016 | Annual return made up to 3 February 2016 (3 pages) |
21 March 2016 | Annual return made up to 3 February 2016 (3 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (9 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (9 pages) |
27 February 2015 | Annual return made up to 3 February 2015 (3 pages) |
27 February 2015 | Annual return made up to 3 February 2015 (3 pages) |
27 February 2015 | Annual return made up to 3 February 2015 (3 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
18 March 2014 | Annual return made up to 3 February 2014 (3 pages) |
18 March 2014 | Annual return made up to 3 February 2014 (3 pages) |
18 March 2014 | Annual return made up to 3 February 2014 (3 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
4 April 2013 | Member's details changed for General Healthcare Holdings (3) Limited on 1 October 2012 (1 page) |
4 April 2013 | Member's details changed for Bmi Healthcare Limited on 1 October 2012 (1 page) |
4 April 2013 | Annual return made up to 3 February 2013 (3 pages) |
4 April 2013 | Member's details changed for Bmi Healthcare Limited on 1 October 2012 (1 page) |
4 April 2013 | Member's details changed for General Healthcare Holdings (3) Limited on 1 October 2012 (1 page) |
4 April 2013 | Annual return made up to 3 February 2013 (3 pages) |
4 April 2013 | Annual return made up to 3 February 2013 (3 pages) |
4 April 2013 | Member's details changed for Bmi Healthcare Limited on 1 October 2012 (1 page) |
4 April 2013 | Member's details changed for General Healthcare Holdings (3) Limited on 1 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page) |
22 October 2012 | Full accounts made up to 30 September 2011 (16 pages) |
22 October 2012 | Full accounts made up to 30 September 2011 (16 pages) |
10 April 2012 | Annual return made up to 3 February 2012 (3 pages) |
10 April 2012 | Annual return made up to 3 February 2012 (3 pages) |
10 April 2012 | Annual return made up to 3 February 2012 (3 pages) |
10 April 2012 | Termination of appointment of Oxford Musculoskeletal Llp as a member (1 page) |
10 April 2012 | Termination of appointment of Oxford Musculoskeletal Llp as a member (1 page) |
9 April 2012 | Appointment of General Healthcare Holdings (3) Limited as a member (2 pages) |
9 April 2012 | Appointment of General Healthcare Holdings (3) Limited as a member (2 pages) |
2 March 2012 | Termination of appointment of Oxford Musculoskeletal Llp as a member (2 pages) |
2 March 2012 | Termination of appointment of Oxford Musculoskeletal Llp as a member (2 pages) |
1 March 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (2 pages) |
1 March 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
1 March 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
1 March 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (2 pages) |
17 October 2011 | Full accounts made up to 30 September 2010 (17 pages) |
17 October 2011 | Full accounts made up to 30 September 2010 (17 pages) |
29 March 2011 | Annual return made up to 3 February 2011 (3 pages) |
29 March 2011 | Annual return made up to 3 February 2011 (3 pages) |
29 March 2011 | Member's details changed for Oxford Musculoskeletal Llp on 1 October 2009 (2 pages) |
29 March 2011 | Member's details changed for Oxford Musculoskeletal Llp on 1 October 2009 (2 pages) |
29 March 2011 | Member's details changed for Bmi Healthcare Limited on 1 October 2009 (2 pages) |
29 March 2011 | Member's details changed for Oxford Musculoskeletal Llp on 1 October 2009 (2 pages) |
29 March 2011 | Member's details changed for Bmi Healthcare Limited on 1 October 2009 (2 pages) |
29 March 2011 | Member's details changed for Bmi Healthcare Limited on 1 October 2009 (2 pages) |
29 March 2011 | Annual return made up to 3 February 2011 (3 pages) |
26 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
26 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
12 April 2010 | Annual return made up to 3 February 2010 (8 pages) |
12 April 2010 | Annual return made up to 3 February 2010 (8 pages) |
12 April 2010 | Annual return made up to 3 February 2010 (8 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
7 July 2009 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
7 July 2009 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
18 May 2009 | Prevsho from 31/12/2008 to 30/09/2008 (1 page) |
18 May 2009 | Prevsho from 31/12/2008 to 30/09/2008 (1 page) |
9 April 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
9 April 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
12 March 2009 | Member's particulars oxford musculoskeletal LLP (1 page) |
12 March 2009 | Annual return made up to 03/02/09 (2 pages) |
12 March 2009 | Member's particulars oxford musculoskeletal LLP (1 page) |
12 March 2009 | Annual return made up to 03/02/09 (2 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from oxford clinic for specialist surgery windmill road headington oxford oxfordshire OX3 7HE (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from oxford clinic for specialist surgery windmill road headington oxford oxfordshire OX3 7HE (1 page) |
2 September 2008 | Member resigned ascent health LIMITED (1 page) |
2 September 2008 | Member resigned ascent health LIMITED (1 page) |
2 September 2008 | Member resignedr biomet uk LIMITED logged form (1 page) |
2 September 2008 | LLP member appointed bmi healthcare LIMITED (1 page) |
2 September 2008 | Member resignedr biomet uk LIMITED logged form (1 page) |
2 September 2008 | LLP member appointed bmi healthcare LIMITED (1 page) |
7 February 2008 | Annual return made up to 03/02/08 (2 pages) |
7 February 2008 | Annual return made up to 03/02/08 (2 pages) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Particulars of mortgage/charge (5 pages) |
14 June 2007 | Particulars of mortgage/charge (5 pages) |
15 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
15 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
21 March 2007 | Annual return made up to 03/02/07 (2 pages) |
21 March 2007 | Member's particulars changed (1 page) |
21 March 2007 | Member's particulars changed (1 page) |
21 March 2007 | Annual return made up to 03/02/07 (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
27 May 2006 | Particulars of mortgage/charge (9 pages) |
27 May 2006 | Particulars of mortgage/charge (9 pages) |
29 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
29 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
10 March 2006 | Annual return made up to 03/02/06 (2 pages) |
10 March 2006 | Annual return made up to 03/02/06 (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 22 melton street london NW1 2BW (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 22 melton street london NW1 2BW (1 page) |
8 June 2005 | Member resigned (1 page) |
8 June 2005 | New member appointed (1 page) |
8 June 2005 | Member resigned (1 page) |
8 June 2005 | Member resigned (1 page) |
8 June 2005 | Member resigned (1 page) |
8 June 2005 | New member appointed (1 page) |
17 May 2005 | New member appointed (1 page) |
17 May 2005 | New member appointed (1 page) |
3 February 2005 | Incorporation (3 pages) |
3 February 2005 | Incorporation (3 pages) |